Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director Name | Bil Sedgewick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 December 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 178 Wingrove Road Newcastle Upon Tyne Tyne And Wear NE4 9DA |
Secretary Name | Debra Clare Netts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 December 2013) |
Role | Company Director |
Correspondence Address | 33 Wilson Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Bil Sedgwick 25.00% Ordinary |
---|---|
1 at £1 | Debra Clare Netts 25.00% Ordinary |
1 at £1 | Dr Paul Netts 25.00% Ordinary |
1 at £1 | Leonard Netts 25.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
31 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Registered office address changed from 33 Wilson Gardens Gateshead NE3 4JA on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Bil Sedgewick on 4 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Bil Sedgewick on 4 May 2010 (2 pages) |
30 July 2010 | Registered office address changed from 33 Wilson Gardens Gateshead NE3 4JA on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Bil Sedgewick on 4 May 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 August 2009 | Accounts made up to 31 May 2009 (2 pages) |
28 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
28 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
10 December 2008 | Return made up to 05/05/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / bil sedgewick / 04/05/2008 (1 page) |
10 December 2008 | Return made up to 05/05/08; full list of members (4 pages) |
10 December 2008 | Director's Change of Particulars / bil sedgewick / 04/05/2008 / HouseName/Number was: , now: 178; Street was: the old school house, now: wingrove road; Area was: 59 teesway, now: ; Post Town was: neasham, now: newcastle upon tyne; Region was: county durham, now: tyne and wear; Post Code was: DL2 1QT, now: NE4 9DA; Country was: , now: united kingdom (1 page) |
26 November 2008 | Accounts made up to 31 May 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
5 May 2006 | Incorporation (17 pages) |
5 May 2006 | Incorporation (17 pages) |